Company NameRaftech Services Limited
DirectorsAlon Shamir and Lilach Shamir
Company StatusActive
Company Number09296891
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(same day as company formation)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressZala Levantine Grill 39 Middle Yard
Camden Lock Place
London
NW1 8AF
Director NameMrs Lilach Shamir
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 April 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZala Levantine Grill 39 Middle Yard
Camden Lock Place
London
NW1 8AF

Location

Registered AddressZala Levantine Grill 39 Middle Yard
Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 December 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
23 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 February 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 462,989
(3 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 May 2019Appointment of Ms Lilach Shamir as a director on 30 April 2019 (2 pages)
2 January 2019Confirmation statement made on 5 November 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Notification of Alon Shamir as a person with significant control on 13 December 2016 (2 pages)
6 December 2017Cessation of Winterhall Limited as a person with significant control on 13 December 2016 (1 page)
6 December 2017Confirmation statement made on 5 November 2017 with updates (5 pages)
23 November 2017Statement by Directors (1 page)
23 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
23 November 2017Statement of capital on 23 November 2017
  • GBP 440,000
(3 pages)
23 November 2017Solvency Statement dated 08/11/17 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Registered office address changed from Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF England to Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF England to Zala Levantine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 29 August 2017 (1 page)
11 August 2017Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 11 August 2017 (1 page)
11 August 2017Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to Zala Leventine Grill 39 Middle Yard Camden Lock Place London NW1 8AF on 11 August 2017 (1 page)
10 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 5 November 2016 with updates (5 pages)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 690,000
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 13 December 2016
  • GBP 690,000
(4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (21 pages)
13 April 2016Second filing of AR01 previously delivered to Companies House made up to 5 November 2015 (21 pages)
10 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2016.
(5 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2016.
(5 pages)
4 March 2015Registered office address changed from , James Cameron House 12 Castlehaven Road, London, NW1 8QW, England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from , James Cameron House 12 Castlehaven Road, London, NW1 8QW, England to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)